Advanced company searchLink opens in new window

WESTGATE STAINLESS AND ALLOYS LIMITED

Company number 05722924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
09 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
05 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
05 Mar 2012 CH01 Director's details changed for Mr Gary Lee Mountford on 27 February 2012
05 Mar 2012 CH01 Director's details changed for Mr Andrew Michael Hattersley on 27 February 2012
05 Mar 2012 CH01 Director's details changed for Mr Darren Gould on 27 February 2012
13 Jan 2012 SH06 Cancellation of shares. Statement of capital on 13 January 2012
  • GBP 15,000
13 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jan 2012 SH03 Purchase of own shares.
10 Jan 2012 TM01 Termination of appointment of David Holder as a director
21 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
16 Jun 2011 AD01 Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 16 June 2011
16 Jun 2011 TM02 Termination of appointment of Stephen Holder as a secretary
22 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
17 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
12 Jul 2010 CH01 Director's details changed for Mr David Stewart Holder on 1 July 2010
15 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Gary Lee Mountford on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Darren Gould on 15 March 2010
15 Mar 2010 CH01 Director's details changed for Andrew Michael Hattersley on 15 March 2010
04 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Oct 2009 AA Total exemption full accounts made up to 31 May 2009
17 Sep 2009 288a Director appointed andrew michael hattersley